ARVINMERITOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARVINMERITOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01037897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARVINMERITOR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARVINMERITOR LIMITED located?

    Registered Office Address
    Meritor
    Grange Road
    NP44 3XU Cwmbran
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVINMERITOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERITOR AUTOMOTIVE LIMITEDAug 04, 1997Aug 04, 1997
    ROCKWELL INTERNATIONAL LIMITEDAug 01, 1997Aug 01, 1997
    ROCKWELL INTERNATIONAL LIMITEDJan 11, 1972Jan 11, 1972

    What are the latest accounts for ARVINMERITOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARVINMERITOR LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for ARVINMERITOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Huw David James as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Huw David James as a secretary on Oct 01, 2025

    1 pagesTM02

    Confirmation statement made on Aug 14, 2025 with updates

    4 pagesCS01

    Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Edward David Smith as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Melanie Eyles as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025

    1 pagesTM02

    Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Melanie Eyles as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Edward David Smith as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Paul Bialy as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Elizabeth Mary Anne Guy as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Cessation of Meritor Inc as a person with significant control on Aug 03, 2022

    1 pagesPSC07

    Notification of Cummins Inc. as a person with significant control on Aug 03, 2022

    2 pagesPSC02

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 03, 2021

    26 pagesAA

    Who are the officers of ARVINMERITOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Paul Michael
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    EnglandBritish280941870001
    BYRNE, Anna Louise
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritish340947450001
    HOLTHOUSE, Amerigo, Mr.
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomItalian321403960001
    MARCHBANK, Nataly Dorothy
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    EnglandSouth African338783110001
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Secretary
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    280815100001
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Secretary
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    208838560001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    British101904080001
    REAKES, Colin Arthur
    Kilmidyke Drive
    LA11 7AJ Grange-Over-Sands
    Kilmidyke Cottage
    Cumbria
    Uk
    Secretary
    Kilmidyke Drive
    LA11 7AJ Grange-Over-Sands
    Kilmidyke Cottage
    Cumbria
    Uk
    British33604580003
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    WHITLEY, David Norman
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    Secretary
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    British12058490002
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    BIALY, Paul
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    United StatesAmerican178433470001
    BULLOCK, Diane
    3284 Parkwood Drive
    Rochester Hills Mi
    Oakland 48306
    Usa
    Director
    3284 Parkwood Drive
    Rochester Hills Mi
    Oakland 48306
    Usa
    American78908250001
    CAVEY, Michael Craig
    Pre Long Le Cause
    Beaumont De Lomagne 82500
    FOREIGN France
    Director
    Pre Long Le Cause
    Beaumont De Lomagne 82500
    FOREIGN France
    British56948180001
    CRAMER, Lee H
    1391 Candlewood Drive
    Pittsburgh
    Pennsylvania 15241
    Usa
    Director
    1391 Candlewood Drive
    Pittsburgh
    Pennsylvania 15241
    Usa
    American48506210001
    EYLES, Melanie
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritish292315500001
    FLETCHER, William Duley
    1201 South Second Street
    53204 Milwaukee
    Wisconsin
    Usa
    Director
    1201 South Second Street
    53204 Milwaukee
    Wisconsin
    Usa
    American45404560001
    GUY, Elizabeth Mary Anne
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritish242908800001
    HOPGOOD, Daniel Roy
    43779 Holmes Drive
    Sterling Heights
    Michigan 48314
    Usa
    Director
    43779 Holmes Drive
    Sterling Heights
    Michigan 48314
    Usa
    UsaAmerican123518260001
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritish235684350001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    LOWE, William Milne
    4843 Timber Ridge
    Columbus
    Indiana
    47201
    America
    Director
    4843 Timber Ridge
    Columbus
    Indiana
    47201
    America
    American66154000001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MCMICHAEL, Robert Neale
    3180 Summit Ridge Drive
    48306 Rochester Hills
    Michigan
    Usa
    Director
    3180 Summit Ridge Drive
    48306 Rochester Hills
    Michigan
    Usa
    Usa90691600001
    NOWLAN, Kevin Anthony
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaUnited States147347180001
    PENZKOFER, Brett
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican176172040001
    POPOVEC, Dennis James
    196 Meadowfields Lane
    15025 Clairton
    Pennsylvania
    Usa
    Director
    196 Meadowfields Lane
    15025 Clairton
    Pennsylvania
    Usa
    American52738540001
    RAMOS, Jose Arturo
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United StatesAmerican246239570001
    REAKES, Colin Arthur
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    Director
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    British33604580001
    SACHDEV, Rakesh
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    Director
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    American73815980001
    SCHAITKIN, Mark
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    United StatesAmerican178433260001
    SCHMITTER, Craig Sterling
    6575 Granger Cr.
    48098 Troy
    Michigan 48098
    Usa
    Director
    6575 Granger Cr.
    48098 Troy
    Michigan 48098
    Usa
    United StatesAmerican157894730001
    SHEPHERD, Thomas David
    10704 Scott Drive
    Fairfax Virginia 22030
    FOREIGN
    Usa
    Director
    10704 Scott Drive
    Fairfax Virginia 22030
    FOREIGN
    Usa
    Us Citizen15003000001
    SIMMONS, Alan Derek
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British12058520001

    Who are the persons with significant control of ARVINMERITOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Inc.
    Jackson Street, Box 3005
    47202 3005 Columbus
    500
    Indiana
    United States
    Aug 03, 2022
    Jackson Street, Box 3005
    47202 3005 Columbus
    500
    Indiana
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityLaws Of Indiana Usa
    Place RegisteredUsa
    Registration Number35-0257090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Meritor Inc
    2135 West Maple Road
    Troy
    Meritor Inc
    Michigan
    United States
    Aug 07, 2016
    2135 West Maple Road
    Troy
    Meritor Inc
    Michigan
    United States
    Yes
    Legal FormPublic Company
    Country RegisteredUnited States Of America
    Legal AuthorityUnited States Of America
    Place RegisteredNyse
    Registration Number38-3354643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0